Name: | KURITZKY GLASS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1967 (58 years ago) |
Date of dissolution: | 07 Aug 2023 |
Entity Number: | 208473 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549 |
Address: | 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DAVID KURITZKY | Chief Executive Officer | 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
GEORGE Z ROSS | Agent | (NO STREET ADD. STATED), GOLDENS BRIDGE, NY, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-12 | 2023-08-08 | Address | 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2009-03-12 | Address | 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2023-08-08 | Address | 487 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1967-03-29 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000519 | 2023-08-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-07 |
210305060379 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060828 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006942 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006188 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State